AERO CONSULTANTS (UK) LIMITED

Register to unlock more data on OkredoRegister

AERO CONSULTANTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01567793

Incorporation date

12/06/1981

Size

Small

Contacts

Registered address

Registered address

Unit 1b Tower Close, Huntingdon PE29 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon28/01/2026
Termination of appointment of Darren John Coniff as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of David Price as a director on 2026-01-27
dot icon22/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon25/11/2025
Cessation of Bernhard Adrian Arnold as a person with significant control on 2025-11-25
dot icon15/05/2025
Appointment of Kerry Ann Lee as a director on 2025-05-14
dot icon14/05/2025
Appointment of Jeffrey Lance Dahlgren as a director on 2025-05-14
dot icon14/05/2025
Appointment of Alexander Jeffrey Dahlgren as a director on 2025-05-14
dot icon14/05/2025
Appointment of Lindsey Laine Dahlgren as a director on 2025-05-14
dot icon13/05/2025
Termination of appointment of Bernhard Adrian Arnold as a director on 2025-05-09
dot icon08/05/2025
Accounts for a small company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon13/06/2024
Registered office address changed from 13&14 Clifton Road Huntingdon Cambridgeshire PE29 7EJ to Unit 1B Tower Close Huntingdon PE29 7DH on 2024-06-13
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon03/10/2023
Termination of appointment of Cristina Orsolina Muller Arnold as a director on 2023-09-30
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/12/2022
Cessation of Cristina Orsolina Mueller Arnold as a person with significant control on 2022-12-01
dot icon16/12/2022
Notification of Jeffrey Lance Dahlgren as a person with significant control on 2022-12-01
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon14/06/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Statement of capital on 2020-12-16
dot icon16/12/2020
Solvency Statement dated 03/12/20
dot icon16/12/2020
Resolutions
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon11/03/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/04/2018
Accounts for a small company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon12/12/2017
Director's details changed for Mr Bernhard Arnold on 2017-12-10
dot icon11/12/2017
Director's details changed for Mr Bernhard Arnold on 2017-12-10
dot icon18/04/2017
Accounts for a small company made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon22/04/2015
Accounts for a small company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon13/05/2013
Accounts for a small company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Darren John Coniff on 2012-12-01
dot icon11/12/2012
Director's details changed for Mr Bernhard Arnold on 2012-12-01
dot icon11/12/2012
Director's details changed for Cristina Orsolina Muller Arnold on 2012-12-01
dot icon11/12/2012
Secretary's details changed for Mr David Price on 2012-12-01
dot icon20/04/2012
Accounts for a small company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon25/03/2011
Accounts for a small company made up to 2010-12-31
dot icon22/02/2011
Miscellaneous
dot icon16/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/07/2010
Appointment of Mr David Price as a director
dot icon28/04/2010
Accounts for a small company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/12/2009
Director's details changed for Cristina Orsolina Muller Arnold on 2009-12-09
dot icon14/12/2009
Director's details changed for Mr Darren John Coniff on 2009-12-09
dot icon14/12/2009
Director's details changed for Mr Bernhard Arnold on 2009-12-09
dot icon06/07/2009
Director appointed mr darren john coniff
dot icon05/05/2009
Secretary appointed mr david price
dot icon05/05/2009
Appointment terminated director coleen marx
dot icon05/05/2009
Appointment terminated secretary coleen marx
dot icon20/04/2009
Accounts for a small company made up to 2008-12-31
dot icon16/12/2008
Return made up to 10/12/08; full list of members
dot icon16/12/2008
Director's change of particulars / cristina muller / 18/10/2007
dot icon25/06/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2007
Return made up to 10/12/07; full list of members
dot icon24/04/2007
Accounts for a small company made up to 2006-12-31
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/05/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon23/12/2005
Return made up to 10/12/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon23/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/12/2003
Return made up to 10/12/03; full list of members
dot icon10/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/02/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon04/12/2002
Auditor's resignation
dot icon25/04/2002
Accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 10/12/01; full list of members
dot icon18/10/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon21/03/2001
Director resigned
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
New secretary appointed
dot icon19/01/2001
New director appointed
dot icon08/01/2001
Return made up to 10/12/00; full list of members
dot icon20/06/2000
Accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 10/12/99; full list of members
dot icon15/06/1999
Accounts made up to 1998-12-31
dot icon09/03/1999
Director resigned
dot icon07/01/1999
Return made up to 10/12/98; no change of members
dot icon24/07/1998
Auditor's resignation
dot icon16/07/1998
Accounts made up to 1997-12-31
dot icon22/01/1998
New director appointed
dot icon13/01/1998
Return made up to 10/12/97; no change of members
dot icon03/06/1997
Accounts made up to 1996-12-31
dot icon20/12/1996
Return made up to 10/12/96; full list of members
dot icon18/07/1996
Accounts made up to 1995-12-31
dot icon22/01/1996
Director resigned
dot icon19/12/1995
Return made up to 10/12/95; no change of members
dot icon23/11/1995
Director resigned
dot icon10/07/1995
Registered office changed on 10/07/95 from: stonehill stukeley meadows industrial est huntingdon cambs PE18 6HZ
dot icon05/07/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 10/12/94; no change of members
dot icon31/08/1994
Accounts made up to 1993-12-31
dot icon13/06/1994
Director resigned
dot icon07/01/1994
Return made up to 10/12/93; full list of members
dot icon29/09/1993
Particulars of contract relating to shares
dot icon29/09/1993
Ad 17/09/93--------- £ si 548124@1=548124 £ ic 736000/1284124
dot icon29/09/1993
Resolutions
dot icon09/09/1993
Accounts made up to 1992-12-31
dot icon01/03/1993
Return made up to 10/12/92; full list of members
dot icon29/01/1993
New director appointed
dot icon19/01/1993
Particulars of contract relating to shares
dot icon19/01/1993
Ad 27/11/92--------- £ si 61000@1=61000 £ ic 675000/736000
dot icon15/01/1993
Particulars of mortgage/charge
dot icon11/01/1993
Nc inc already adjusted 27/11/92
dot icon11/01/1993
Resolutions
dot icon14/07/1992
Accounts made up to 1991-12-31
dot icon07/01/1992
Ad 20/12/91--------- £ si 600000@1=600000 £ ic 75000/675000
dot icon07/01/1992
£ nc 75000/700000 20/12/91
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Director's particulars changed
dot icon07/01/1992
Return made up to 10/12/91; full list of members
dot icon17/12/1991
Particulars of mortgage/charge
dot icon08/07/1991
Full group accounts made up to 1990-12-31
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon09/01/1991
Return made up to 10/12/90; full list of members
dot icon30/10/1990
New director appointed
dot icon30/10/1990
Full group accounts made up to 1989-12-31
dot icon13/09/1990
Full group accounts made up to 1988-12-31
dot icon15/05/1990
Return made up to 03/12/89; full list of members
dot icon22/12/1989
Particulars of mortgage/charge
dot icon04/10/1989
New director appointed
dot icon10/05/1989
Wd 28/04/89 ad 22/02/89--------- £ si 74900@1=74900 £ ic 100/75000
dot icon24/04/1989
Nc inc already adjusted
dot icon24/04/1989
Resolutions
dot icon13/03/1989
Accounts made up to 1987-12-31
dot icon13/03/1989
Return made up to 03/12/88; no change of members
dot icon20/05/1988
Return made up to 03/12/87; no change of members
dot icon09/05/1988
Particulars of mortgage/charge
dot icon25/04/1988
Accounts made up to 1986-12-31
dot icon17/11/1987
Registered office changed on 17/11/87 from: 37 hills road cambridge CB2 1XL
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Accounts made up to 1985-12-31
dot icon30/12/1986
Return made up to 29/12/86; full list of members
dot icon14/07/1986
Registered office changed on 14/07/86 from: sussex house hobson street cambridge
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£342,040.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.20M
-
0.00
342.04K
-
2021
10
1.20M
-
0.00
342.04K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

1.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kerry Ann
Director
14/05/2025 - Present
2
David Price
Director
01/07/2010 - 27/01/2026
4
West, Robert William
Director
01/01/1998 - 31/05/2006
3
Marx, Coleen Ann
Director
01/02/2006 - 30/04/2009
5
Coniff, Darren
Director
01/07/2009 - 27/01/2026
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AERO CONSULTANTS (UK) LIMITED

AERO CONSULTANTS (UK) LIMITED is an(a) Active company incorporated on 12/06/1981 with the registered office located at Unit 1b Tower Close, Huntingdon PE29 7DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AERO CONSULTANTS (UK) LIMITED?

toggle

AERO CONSULTANTS (UK) LIMITED is currently Active. It was registered on 12/06/1981 .

Where is AERO CONSULTANTS (UK) LIMITED located?

toggle

AERO CONSULTANTS (UK) LIMITED is registered at Unit 1b Tower Close, Huntingdon PE29 7DH.

What does AERO CONSULTANTS (UK) LIMITED do?

toggle

AERO CONSULTANTS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AERO CONSULTANTS (UK) LIMITED have?

toggle

AERO CONSULTANTS (UK) LIMITED had 10 employees in 2021.

What is the latest filing for AERO CONSULTANTS (UK) LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Darren John Coniff as a director on 2026-01-27.